MERSEY & MOORGATE MUTUAL TRUST COMPANY.LIMITED(THE)
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH43 7QQ

Company number 00248651
Status Active
Incorporation Date 10 June 1930
Company Type Private Limited Company
Address KINGSMEAD, UPTON ROAD, BIRKENHEAD, MERSEYSIDE, CH43 7QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1,000 . The most likely internet sites of MERSEY & MOORGATE MUTUAL TRUST COMPANY.LIMITED(THE) are www.merseymoorgatemutualtrust.co.uk, and www.mersey-moorgate-mutual-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and four months. The distance to to Port Sunlight Rail Station is 4.3 miles; to Bank Hall Rail Station is 4.7 miles; to Edge Hill Rail Station is 5.3 miles; to Flint Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey Moorgate Mutual Trust Company Limited The is a Private Limited Company. The company registration number is 00248651. Mersey Moorgate Mutual Trust Company Limited The has been working since 10 June 1930. The present status of the company is Active. The registered address of Mersey Moorgate Mutual Trust Company Limited The is Kingsmead Upton Road Birkenhead Merseyside Ch43 7qq. . COOK, John Kenneth Halesworth is a Secretary of the company. COOK, Anne Margaret is a Director of the company. COOK, John Kenneth Halesworth is a Director of the company. Secretary COOK, Anne Margaret has been resigned. Director COOK, Kenneth Clifford has been resigned. Director PAIN, Davy Henry Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOK, John Kenneth Halesworth
Appointed Date: 25 August 1999

Director
COOK, Anne Margaret
Appointed Date: 09 November 1999
73 years old

Director
COOK, John Kenneth Halesworth
Appointed Date: 09 November 1999
78 years old

Resigned Directors

Secretary
COOK, Anne Margaret
Resigned: 25 August 1999

Director
COOK, Kenneth Clifford
Resigned: 20 July 2011
109 years old

Director
PAIN, Davy Henry Stephen
Resigned: 15 May 2010
106 years old

Persons With Significant Control

Smiths Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERSEY & MOORGATE MUTUAL TRUST COMPANY.LIMITED(THE) Events

11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

02 Jul 2015
Accounts for a dormant company made up to 30 September 2014
28 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 61 more events
10 Mar 1987
Full accounts made up to 30 September 1986

10 Mar 1987
Return made up to 23/02/87; full list of members

07 Jul 1986
Full accounts made up to 30 September 1985

07 Jul 1986
Return made up to 16/05/86; full list of members

07 Jul 1986
Registered office changed on 07/07/86 from: 37 north john st liverpool L2 6SN

MERSEY & MOORGATE MUTUAL TRUST COMPANY.LIMITED(THE) Charges

30 November 1970
Mortgage
Delivered: 4 December 1970
Status: Outstanding
Persons entitled: Legal and General Assurance Society LTD
Description: 115, high street stockton on tees teeside.
15 November 1968
Legal charge
Delivered: 22 November 1968
Status: Partially satisfied
Persons entitled: Friends Provident and Century Life Office
Description: 11/17 (odd) silver street, halifax yorks.
20 October 1961
Mortgage
Delivered: 24 October 1961
Status: Satisfied
Persons entitled: The Trustees of the Royal Liver Friendly Society
Description: 60,62,64 high street and 83 park road. Wallsend…
15 July 1955
Mortgage
Delivered: 27 July 1955
Status: Outstanding
Persons entitled: The South Shields Nelson Permanent Building Society
Description: Freehold 33/34 church street and 1,2,3,and 4 caroline…
17 June 1955
Mortgage
Delivered: 29 June 1955
Status: Outstanding
Persons entitled: The South Shields Nelson Permanent Building Society
Description: 97, 99, high street gasforth, northumberland.
29 March 1955
Mortgage
Delivered: 6 April 1955
Status: Outstanding
Persons entitled: The South Shields Nelson Permanent Building Society
Description: Freehold: 26 and 28 high street, spennymoor, co. Durham.
7 April 1936
Mortgage
Delivered: 23 April 1936
Status: Outstanding
Persons entitled: H Jump H G Alexander E T Nicholson Sir G F R Reynolds
Description: Land at junction of stanhope street, mill end road and…